Kerbside Productions Limited EAST YORKSHIRE


Founded in 1995, Kerbside Productions, classified under reg no. 03010509 is an active company. Currently registered at 16-20 Princes Avenue HU5 3QA, East Yorkshire the company has been in the business for twenty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has one director. Lee A., appointed on 21 September 1999. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kerbside Productions Limited Address / Contact

Office Address 16-20 Princes Avenue
Office Address2 Hull
Town East Yorkshire
Post code HU5 3QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03010509
Date of Incorporation Tue, 17th Jan 1995
Industry Public houses and bars
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Lee A.

Position: Director

Appointed: 21 September 1999

Stephen S.

Position: Secretary

Appointed: 18 September 2001

Resigned: 06 June 2013

Matthew S.

Position: Director

Appointed: 21 September 1999

Resigned: 18 September 2001

Matthew S.

Position: Secretary

Appointed: 21 September 1999

Resigned: 18 September 2001

Stephen S.

Position: Director

Appointed: 21 September 1999

Resigned: 06 June 2013

David M.

Position: Director

Appointed: 16 March 1998

Resigned: 31 July 2001

Liesel C.

Position: Secretary

Appointed: 16 March 1998

Resigned: 21 September 1999

Robert M.

Position: Director

Appointed: 17 January 1995

Resigned: 16 March 1998

Lesley G.

Position: Nominee Director

Appointed: 17 January 1995

Resigned: 17 January 1995

David M.

Position: Secretary

Appointed: 17 January 1995

Resigned: 16 March 1998

Dorothy G.

Position: Nominee Secretary

Appointed: 17 January 1995

Resigned: 17 January 1995

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Lee A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lee A.

Notified on 17 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth24 9864 4673 14717 674       
Balance Sheet
Cash Bank On Hand   49 65632 74256 57373 12838 082   
Current Assets45 03677 62178 40886 85758 92478 35895 75542 402105 856129 500126 732
Debtors15 91515 66615 84727 63716 31813 67513 8876 005   
Net Assets Liabilities   17 67414 31914 76610 7441 517   
Other Debtors   1 834       
Property Plant Equipment   16 44323 93518 80214 72515 120   
Total Inventories   9 5649 8648 1108 7404 320   
Cash Bank In Hand14 62552 46652 59749 656       
Net Assets Liabilities Including Pension Asset Liability24 9864 4673 14717 674       
Stocks Inventory14 4969 4899 9649 564       
Tangible Fixed Assets24 41222 20220 13416 443       
Reserves/Capital
Called Up Share Capital100100110110       
Profit Loss Account Reserve24 8864 3673 03717 564       
Shareholder Funds24 9864 4673 14717 674       
Other
Investments Fixed Assets Revaluations 1 440         
Total Fixed Assets Additions 5 1764 6801 932       
Total Fixed Assets Cost Or Valuation265 278226 212230 892232 824       
Total Fixed Assets Depreciation196 624204 010210 758216 381       
Total Fixed Assets Depreciation Charge In Period 7 3866 7485 623       
Total Fixed Assets Disposals -45 682         
Total Fixed Assets Revaluation 1 440         
Accrued Liabilities Deferred Income    2 5361 5361 5361 000   
Accrued Liabilities Not Expressed Within Creditors Subtotal       1 0001 0001 0006 528
Accumulated Depreciation Impairment Property Plant Equipment   216 381221 823228 307233 299238 419   
Additions Other Than Through Business Combinations Property Plant Equipment    12 9341 3519155 515   
Amounts Owed By Directors   9 921396      
Amounts Owed To Directors     1116 084327   
Average Number Employees During Period    22201817141310
Corporation Tax Payable    13 6293 8601 3043 242   
Creditors   83 87465 00979 82697 71459 767112 412124 261132 294
Current Tax For Period   16 96213 6293 8601 3043 242   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -1461 779-963-546221   
Depreciation Expense Property Plant Equipment   5 6235 442      
Depreciation Rate Used For Property Plant Equipment    25252525   
Dividends Paid On Shares   21 00030 000      
Fixed Assets68 65422 20220 13416 443   15 12011 28217 64913 237
Increase From Depreciation Charge For Year Property Plant Equipment    5 4426 4844 9925 120   
Net Current Assets Liabilities-41 643-15 938-15 0892 983-6 085-1 468-1 959-11 3605 45218 88717 358
Number Shares Issued Fully Paid   1010101010   
Other Taxation Social Security Payable    16 59918 19916 77617 919   
Par Value Share    1111   
Prepayments Accrued Income   15 88215 92213 67513 8876 005   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       6 00512 00813 64822 920
Property Plant Equipment Gross Cost   232 824245 758247 109248 024253 539   
Provisions For Liabilities Balance Sheet Subtotal   1 7523 5312 5682 0222 2431 6342 8992 142
Tax Tax Credit On Profit Or Loss On Ordinary Activities   16 81615 4082 8977583 463   
Total Assets Less Current Liabilities27 0116 2645 03519 42617 85017 33412 7663 76016 73436 53630 595
Trade Creditors Trade Payables    32 24556 22062 01437 279   
Company Contributions To Money Purchase Plans Directors   10 00015 000      
Director Remuneration   8 0408 474      
Director Remuneration Benefits Excluding Payments To Third Parties   18 04023 474      
Creditors Due Within One Year Total Current Liabilities86 67993 55993 49783 874       
Provisions For Liabilities Charges2 0251 7971 8981 752       
Tangible Fixed Assets Additions 5 1764 6801 932       
Tangible Fixed Assets Cost Or Valuation221 036226 212230 892232 824       
Tangible Fixed Assets Depreciation196 624204 010210 758216 381       
Tangible Fixed Assets Depreciation Charge For Period 7 3866 7485 623       
Total Fixed Asset Investments Cost Or Valuation44 2420         
Total Fixed Asset Investments Disposals -45 682         
Total Investments Fixed Assets44 2420         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 22nd, December 2023
Free Download (4 pages)

Company search

Advertisements